CHANNEL COMPUTERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

30/04/2030 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT MCLAREN / 19/06/2018

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE ESTATE OF JOHN PLUMBLEY DECEASED

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED KAREN JOANNE MCLAREN

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT MCLAREN / 10/10/2014

View Document

27/08/1527 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN JOANNE MCLAREN / 10/10/2014

View Document

27/08/1527 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/09/144 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN JOANNE MCLAREN / 04/09/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT MCLAREN / 04/09/2014

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/08/1312 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PLUMBLEY

View Document

22/08/1222 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/09/115 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/08/1019 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PLUMBLEY / 08/08/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM HIGHFIELD HOUSE WHITE HORSE ROAD HOLLY HILL NR MEOPHAM KENT DA13 0UB

View Document

10/08/0910 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: HIGHFIELD HOUSE WHITEHORSE ROAD HOLLY HILL MEOPHAM GRAVESEND KENT DA13 0UB

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: 211 BURNT OAK BROADWAY EDGWARE MIDDX. HA8 5EG

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/08/0021 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

11/07/0011 July 2000 DELIVERY EXT'D 3 MTH 30/09/00

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/08/9926 August 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/08/9819 August 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 DELIVERY EXT'D 3 MTH 30/09/97

View Document

30/07/9830 July 1998 DELIVERY EXT'D 3 MTH 30/09/98

View Document

15/08/9715 August 1997 RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9717 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

25/08/9425 August 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/09/9310 September 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/09/9211 September 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

31/10/9131 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9116 October 1991 NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 REGISTERED OFFICE CHANGED ON 16/10/91 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

15/08/9115 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company